CAREVEHICLE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAREVEHICLE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05403366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAREVEHICLE 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAREVEHICLE 2 LIMITED located?

    Registered Office Address
    C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREVEHICLE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS IN CARE HOLDINGS LIMITEDMay 13, 2005May 13, 2005
    CINVEN CARE HOLDCO LIMITEDMar 24, 2005Mar 24, 2005

    What are the latest accounts for CAREVEHICLE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CAREVEHICLE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 10, 2017

    17 pagesLIQ03

    Registered office address changed from 20-22 Bedford Row London England WC1R 4JS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on Oct 25, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 11, 2016

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 14,870,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Satisfaction of charge 2 in full

    18 pagesMR04

    Termination of appointment of Sarah Livingston as a secretary

    1 pagesTM02

    Termination of appointment of Lesley Chamberlain as a director

    1 pagesTM01

    Appointment of Mr Martin Anthony Cooke as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed partnerships in care holdings LIMITED\certificate issued on 02/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 02, 2014

    Change company name resolution on Jul 01, 2014

    RES15
    change-of-nameJul 02, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Quazi Haque as a director

    1 pagesTM01

    Register inspection address has been changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom

    1 pagesAD02

    Registered office address changed from * 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN* on Jul 02, 2014

    1 pagesAD01

    Termination of appointment of Simon Lane as a director

    1 pagesTM01

    Termination of appointment of Alexander Leslie as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 14,870,000
    SH01

    Termination of appointment of Rebecca Gibson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Who are the officers of CAREVEHICLE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Maycullen
    Papillion Uggool
    County Galway
    Ireland
    Director
    Maycullen
    Papillion Uggool
    County Galway
    Ireland
    IrelandIrish189041700001
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LIVINGSTON, Sarah Juliette
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    British175712740001
    MASSIMO, Valerio
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    Secretary
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    British Italian104109850001
    ROOK, Tony
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    British132409690029
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish67233910003
    CHAMBERLAIN, Lesley Joy
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United KingdomBritish148001260001
    FARRIER, Peter Edmund Charles
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    Director
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    EnglandBritish15820660002
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    HAQUE, Quazi Shams Mahfooz, Dr
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    EnglandBritish168033190001
    LANE, Simon
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    UkBritish170295510001
    LESLIE, Alexander Francis Stewart
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish111387010001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritish40561640003
    SINCLAIR BROWN, Frederick John
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United KingdomBritish8070730003
    THOMAS, Peter Martin
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    England
    EnglandBritish32946180003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CAREVEHICLE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 2005
    Delivered On Jul 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    • Jul 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, London as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CAREVEHICLE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2016Commencement of winding up
    Sep 19, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0